Name: | MUFG AMERICAS LEASING CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Aug 1991 (34 years ago) |
Entity Number: | 1569028 |
ZIP code: | 12260 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 445 SOUTH FIGUEROA STREET, Suite, LOS ANGELES, CA, United States, 90071 |
Address: | 99 Washington Avenue, Suite 700, Albany, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260 |
Name | Role | Address |
---|---|---|
TERRY MCKAY | Chief Executive Officer | 1221 AVENUE OF THE AMERICAS, SUITE, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS INC. | DOS Process Agent | 99 Washington Avenue, Suite 700, Albany, NY, United States, 12260 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-30 | 2024-08-30 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2024-08-30 | 2024-08-30 | Address | 99 Washington Avenue, Suite 700, Albany, NY, 12260, USA (Type of address: Service of Process) |
2024-08-30 | 2024-08-30 | Address | 445 SOUTH FIGUEROA STREET, LOS ANGELES, CA, 90071, USA (Type of address: Chief Executive Officer) |
2024-08-30 | 2024-08-30 | Address | 1221 AVENUE OF THE AMERICAS, SUITE, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2024-08-30 | 2024-08-30 | Address | 99 Washington Avenue, Suite 1008, Albany, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240830015945 | 2024-08-23 | CERTIFICATE OF CHANGE BY AGENT | 2024-08-23 |
230809000509 | 2023-08-09 | BIENNIAL STATEMENT | 2023-08-01 |
210811002161 | 2021-08-11 | BIENNIAL STATEMENT | 2021-08-11 |
190813060350 | 2019-08-13 | BIENNIAL STATEMENT | 2019-08-01 |
190308000151 | 2019-03-08 | CERTIFICATE OF CHANGE | 2019-03-08 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State